Case number: 1:16-bk-26600 - Villas Del Campo Recovery, Inc. - Florida Southern Bankruptcy Court

Case Information
Docket Header
DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 16-26600-RAM

Assigned to: Robert A Mark
Chapter 7
Voluntary
Asset

Date filed:  12/16/2016
Debtor dismissed:  01/06/2017
341 meeting:  01/17/2017

Debtor

Villas Del Campo Recovery, Inc.

P.O. Box 560062
Miami, FL 33256-0062
MIAMI-DADE-FL
Tax ID / EIN: 46-5477626

represented by
Winston I Cuenant

2550 N Fed Hwy #10
Ft Lauderdale, FL 33305
954-766-4271
Email: winston@cmclegal.net

Trustee

Jacqueline Calderin

247 SW 8 St # 880
Miami, FL 33130
786-369-8440

 
 
U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets

Date Filed#Docket Text
02/07/201710Bankruptcy Case Closed. (Valencia, Yamileth)
01/08/20179BNC Certificate of Mailing - Order Dismissing Case (Re: [8] Order Dismissing Case with 180 Days Prejudice for Failure to File Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] .) Notice Date 01/08/2017. (Admin.)
01/06/20178Order Dismissing Case with 180 Days Prejudice for Failure to File Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] . (Oriol-Bennett, Alexandra) (Entered: 01/06/2017)
12/27/20167Notice of Appearance and Request for Service by Kenneth W. Lockwood Esq. Filed by Creditor Wells Fargo Bank, N.A.. (Lockwood, Kenneth) (Entered: 12/27/2016)
12/21/20166BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due. Summary of Your Assets and Liabilities and Certain Statistical Information due 12/30/2016. Schedule A/B due 12/30/2016. Schedule D due 12/30/2016. Schedule E/F due 12/30/2016. Schedule G due 12/30/2016. Schedule H due 12/30/2016.Statement of Financial Affairs Due 12/30/2016.Declaration Concerning Debtors Schedules Due: 12/30/2016. [Incomplete Filings due by 12/30/2016].) Notice Date 12/21/2016. (Admin.) (Entered: 12/22/2016)
12/21/20165BNC Certificate of Mailing (Re: 2 Meeting of Creditors to be held on 01/17/2017 at 02:30 PM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 04/17/2017.) Notice Date 12/21/2016. (Admin.) (Entered: 12/22/2016)
12/19/20164Notice of Incomplete Filings Due. Summary of Your Assets and Liabilities and Certain Statistical Information due 12/30/2016. Schedule A/B due 12/30/2016. Schedule D due 12/30/2016. Schedule E/F due 12/30/2016. Schedule G due 12/30/2016. Schedule H due 12/30/2016.Statement of Financial Affairs Due 12/30/2016.Declaration Concerning Debtors Schedules Due: 12/30/2016. [Incomplete Filings due by 12/30/2016]. (Oriol-Bennett, Alexandra)
12/16/2016Receipt of Voluntary Petition (Chapter 7)(16-26600) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 28876568. Fee amount 335.00. (U.S. Treasury) (Entered: 12/16/2016)
12/16/20163Corporate Ownership Statement Filed by Debtor Villas Del Campo Recovery, Inc.. (Cuenant, Winston) (Entered: 12/16/2016)
12/16/20162Meeting of Creditors to be held on 01/17/2017 at 02:30 PM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 04/17/2017. (Cuenant, Winston)